Midhurst
West Sussex
GU29 0AS
Secretary Name | Jane Anne Short |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1997(8 years, 10 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Designer |
Correspondence Address | Park House Pine Walk Midhurst GU29 0AS |
Director Name | Mr Thorbjorn Johan Gaarder |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 December 1991(3 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | Thomas Heftyes Gate 37 Oslo 0264 Norway |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(3 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Website | machlin-oracle.com |
---|---|
Email address | [email protected] |
Telephone | 020 30961250 |
Telephone region | London |
Registered Address | 417 Finchley Road London NW3 6HL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £112,209 |
Net Worth | -£126,312 |
Cash | £82,773 |
Current Liabilities | £205,569 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
27 September 1991 | Delivered on: 24 July 1993 Persons entitled: St Helier Trust Company Limited. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property being the land : 419/425 finchley road, london, W3 title no 314204. Outstanding |
---|---|
1 April 1992 | Delivered on: 8 April 1992 Persons entitled: St. Helier Trust Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortage over 1A clareville court clareville grove london SW7. Outstanding |
28 October 1991 | Delivered on: 12 November 1991 Satisfied on: 9 June 1992 Persons entitled: Crownfield Properties Limited Classification: Legal charge Secured details: £160,000.00. Particulars: 1A clareville court, clareville grove kensington and chelsea. Fully Satisfied |
5 June 1990 | Delivered on: 20 June 1990 Satisfied on: 16 November 1991 Persons entitled: Figurehead Finance PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 16 and 17 manson place london sw 7 title no ngl 594696. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
21 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
27 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
9 October 2020 | Notification of Andrew Gregor Short as a person with significant control on 2 June 2019 (2 pages) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
3 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
14 August 2019 | Secretary's details changed for Jane Anne Short on 30 September 2015 (1 page) |
14 August 2019 | Cessation of Andrew Gregor Short as a person with significant control on 1 June 2019 (1 page) |
14 August 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
7 August 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
7 August 2018 | Director's details changed for Mr Andrew Gregor Short on 30 September 2015 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
14 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
14 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
22 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
6 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
6 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
28 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
14 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
14 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
31 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
9 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
29 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
31 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
31 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
31 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
3 September 2009 | Return made up to 07/07/09; full list of members (4 pages) |
3 September 2009 | Return made up to 07/07/09; full list of members (4 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
21 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
30 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
14 July 2006 | Return made up to 07/07/06; full list of members (6 pages) |
14 July 2006 | Return made up to 07/07/06; full list of members (6 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
24 August 2005 | Return made up to 07/07/05; full list of members (6 pages) |
24 August 2005 | Return made up to 07/07/05; full list of members (6 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
20 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
10 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
10 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
16 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
16 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
19 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
19 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
12 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
12 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
13 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
13 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 July 2000 | Return made up to 07/07/00; full list of members
|
21 July 2000 | Return made up to 07/07/00; full list of members
|
27 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
5 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
5 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 July 1998 | Return made up to 07/07/98; no change of members (4 pages) |
2 July 1998 | Return made up to 07/07/98; no change of members (4 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | New secretary appointed (2 pages) |
30 June 1997 | Return made up to 07/07/97; no change of members (6 pages) |
30 June 1997 | Return made up to 07/07/97; no change of members (6 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
26 June 1996 | Return made up to 07/07/96; full list of members (6 pages) |
26 June 1996 | Return made up to 07/07/96; full list of members (6 pages) |
29 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
29 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
30 June 1995 | Return made up to 07/07/95; no change of members (4 pages) |
30 June 1995 | Return made up to 07/07/95; no change of members (4 pages) |
10 February 1995 | Full accounts made up to 31 December 1993 (16 pages) |
10 February 1995 | Full accounts made up to 31 December 1993 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
7 July 1993 | Full accounts made up to 31 December 1991 (22 pages) |
7 July 1993 | Full accounts made up to 31 December 1991 (22 pages) |
17 January 1992 | Full accounts made up to 31 December 1990 (22 pages) |
17 January 1992 | Full accounts made up to 31 December 1990 (22 pages) |
16 December 1988 | Incorporation (9 pages) |
16 December 1988 | Incorporation (9 pages) |